Independent Methodist Episcopal Church v. Davis Date Filed: May 31st, 1950 Citations: 74 A.2d 203, 137 Conn. 1, 1950 Conn. LEXIS 239
Bucchi v. Gleason Date Filed: June 6th, 1950 Citations: 74 A.2d 212, 137 Conn. 25, 1950 Conn. LEXIS 177
Ruttenberg v. Dine Date Filed: June 6th, 1950 Citations: 74 A.2d 211, 137 Conn. 17, 1950 Conn. LEXIS 175
Engelhard v. Capewell Manufacturing Co. Date Filed: June 12th, 1950 Citations: 74 A.2d 476, 137 Conn. 32, 1950 Conn. LEXIS 178
Prisk v. State Date Filed: June 12th, 1950 Citations: 74 A.2d 462, 137 Conn. 35, 1950 Conn. LEXIS 179
Strain v. Zoning Board of Appeals Date Filed: June 20th, 1950 Citations: 74 A.2d 462, 137 Conn. 36, 1950 Conn. LEXIS 180
Palmieri v. Bulkley Date Filed: June 20th, 1950 Citations: 74 A.2d 475, 137 Conn. 40, 1950 Conn. LEXIS 181
Duffy v. Carroll Date Filed: June 27th, 1950 Citations: 75 A.2d 33, 137 Conn. 51, 1950 Conn. LEXIS 183
Fraser v. City of Norwich Date Filed: June 27th, 1950 Citations: 75 A.2d 60, 137 Conn. 43, 1950 Conn. LEXIS 182
Bradley v. Niemann Date Filed: July 3rd, 1950 Citations: 74 A.2d 876, 137 Conn. 81, 1950 Conn. LEXIS 187
Krooner v. State Date Filed: July 3rd, 1950 Citations: 75 A.2d 51, 137 Conn. 58, 1950 Conn. LEXIS 184
Lordship Park Assn. v. Board of Zoning Appeals Date Filed: July 11th, 1950 Citations: 75 A.2d 379, 137 Conn. 84, 1950 Conn. LEXIS 188
Spare v. Glens Falls Insurance Date Filed: July 11th, 1950 Citations: 75 A.2d 64, 137 Conn. 105, 1950 Conn. LEXIS 191
Morici v. Jarvie Date Filed: July 11th, 1950 Citations: 75 A.2d 47, 137 Conn. 97, 1950 Conn. LEXIS 190
Galasso v. Cowles Date Filed: July 11th, 1950 Citations: 75 A.2d 46, 137 Conn. 111, 1950 Conn. LEXIS 192
Levay v. Levay Date Filed: July 11th, 1950 Citations: 75 A.2d 400, 137 Conn. 92, 1950 Conn. LEXIS 189
Hagerty v. Administrator Date Filed: July 18th, 1950 Citations: 20 A.L.R. 2d 960, 75 A.2d 406, 137 Conn. 129, 1950 Conn. LEXIS 194
State v. Tomassi Date Filed: July 18th, 1950 Citations: 75 A.2d 67, 137 Conn. 113, 1950 Conn. LEXIS 193
Lemmon v. Paterson Construction Co. Date Filed: July 25th, 1950 Citations: 75 A.2d 385, 137 Conn. 158, 1950 Conn. LEXIS 199
General Motors Acceptance Corp. v. Powers Date Filed: July 25th, 1950 Citations: 75 A.2d 391, 137 Conn. 145, 1950 Conn. LEXIS 197
Breen v. Larson College Date Filed: July 25th, 1950 Citations: 75 A.2d 39, 137 Conn. 152, 1950 Conn. LEXIS 198
State v. Robington Date Filed: July 25th, 1950 Citations: 75 A.2d 394, 137 Conn. 140, 1950 Conn. LEXIS 196
Hartford-Connecticut Trust Co. v. O'CONNOR Date Filed: July 25th, 1950 Citations: 76 A.2d 9, 137 Conn. 267, 1950 Conn. LEXIS 216
City Bank Farmers Trust Co. v. Whitten Date Filed: August 1st, 1950 Citations: 75 A.2d 383, 137 Conn. 192, 1950 Conn. LEXIS 206
State v. Guastamachio Date Filed: August 1st, 1950 Citations: 75 A.2d 429, 137 Conn. 179, 1950 Conn. LEXIS 203
Andrews v. Connecticut Properties, Inc. Date Filed: August 1st, 1950 Citations: 75 A.2d 402, 137 Conn. 170, 1950 Conn. LEXIS 201
Mingione v. New England Tallow, Inc. Date Filed: August 1st, 1950 Citations: 75 A.2d 388, 137 Conn. 173, 1950 Conn. LEXIS 202
Owsiejko v. American Hardware Corp. Date Filed: August 1st, 1950 Citations: 75 A.2d 404, 137 Conn. 185, 1950 Conn. LEXIS 204
Jacobs v. Connecticut Co. Date Filed: August 1st, 1950 Citations: 75 A.2d 427, 137 Conn. 189, 1950 Conn. LEXIS 205
Lindquist v. Lindquist Date Filed: August 1st, 1950 Citations: 75 A.2d 397, 137 Conn. 165, 1950 Conn. LEXIS 200
Texas Co. v. Crown Petroleum Corp. Date Filed: August 8th, 1950 Citations: 75 A.2d 499, 137 Conn. 217, 1950 Conn. LEXIS 210
Morehouse v. Bridgeport-City Trust Co. Date Filed: August 8th, 1950 Citations: 75 A.2d 493, 137 Conn. 209, 1950 Conn. LEXIS 209
Colonial Discount Co. v. Avon Motors, Inc. Date Filed: August 8th, 1950 Citations: 75 A.2d 507, 137 Conn. 196, 1950 Conn. LEXIS 207
Nearing v. City of Bridgeport Date Filed: August 8th, 1950 Citations: 75 A.2d 505, 137 Conn. 205, 1950 Conn. LEXIS 208
Keeler v. General Products, Inc. Date Filed: August 15th, 1950 Citations: 75 A.2d 486, 137 Conn. 247, 1950 Conn. LEXIS 214
Nash Engineering Co. v. City of Norwalk Date Filed: August 15th, 1950 Citations: 75 A.2d 496, 137 Conn. 235, 1950 Conn. LEXIS 212
Hannan v. Administrator Date Filed: August 15th, 1950 Citations: 21 A.L.R. 2d 1068, 75 A.2d 483, 137 Conn. 240, 1950 Conn. LEXIS 213
Wunsch v. Stanley Works Date Filed: August 15th, 1950 Citations: 75 A.2d 489, 137 Conn. 228, 1950 Conn. LEXIS 211
Milford Trust Co. v. Greenberg Date Filed: November 14th, 1950 Citations: 77 A.2d 80, 137 Conn. 277, 1950 Conn. LEXIS 217
Ceferatti v. Boisvert Date Filed: November 14th, 1950 Citations: 77 A.2d 82, 137 Conn. 280 Docket Number: 3343; 3395
Meade v. L. G. DeFelice & Son, Inc. Date Filed: November 14th, 1950 Citations: 76 A.2d 862, 137 Conn. 292, 1950 Conn. LEXIS 220
Hay v. Hill Date Filed: November 14th, 1950 Citations: 76 A.2d 924, 137 Conn. 285, 1950 Conn. LEXIS 219
Boltuch v. Rainaud Date Filed: November 21st, 1950 Citations: 77 A.2d 94, 137 Conn. 298, 1950 Conn. LEXIS 221
Hirsch v. Vegiard Date Filed: November 21st, 1950 Citations: 77 A.2d 85, 137 Conn. 302, 1950 Conn. LEXIS 222
Nitka v. Betlinski Date Filed: November 28th, 1950 Citations: 77 A.2d 89, 137 Conn. 314, 1950 Conn. LEXIS 225
Colt's Industrial Union v. Colt's Manufacturing Co. Date Filed: November 28th, 1950 Citations: 77 A.2d 301, 137 Conn. 305, 1950 Conn. LEXIS 223
Kent v. Ostafin Date Filed: December 5th, 1950 Citations: 77 A.2d 88, 137 Conn. 329, 1950 Conn. LEXIS 229
City of Norwalk v. Trombetta Date Filed: December 5th, 1950 Citations: 77 A.2d 77, 137 Conn. 318, 1950 Conn. LEXIS 226
Kania v. Liquor Control Commission Date Filed: December 5th, 1950 Citations: 77 A.2d 87, 137 Conn. 327, 1950 Conn. LEXIS 228
Hathaway v. Bornmann Date Filed: December 5th, 1950 Citations: 77 A.2d 91, 137 Conn. 322, 1950 Conn. LEXIS 227
New Haven Taxpayers Research Council, Inc. v. DePalma Date Filed: December 12th, 1950 Citations: 77 A.2d 338, 137 Conn. 331, 1950 Conn. LEXIS 230
Pall v. Pall Date Filed: December 12th, 1950 Citations: 77 A.2d 345, 137 Conn. 347, 1950 Conn. LEXIS 232
City of Hartford v. Town of Suffield Date Filed: December 12th, 1950 Citations: 77 A.2d 760, 137 Conn. 341, 1950 Conn. LEXIS 231
Brochin v. Connecticut Importing Co. Date Filed: December 19th, 1950 Citations: 77 A.2d 336, 137 Conn. 350, 1950 Conn. LEXIS 233
Essam v. New York, New Haven & Hartford Railroad Date Filed: December 19th, 1950 Citations: 77 A.2d 763, 137 Conn. 353, 1950 Conn. LEXIS 234
Carlson v. Libby Date Filed: December 19th, 1950 Citations: 77 A.2d 332, 137 Conn. 362, 1950 Conn. LEXIS 236
Borst v. Ruff Date Filed: December 19th, 1950 Citations: 77 A.2d 343, 137 Conn. 359, 1950 Conn. LEXIS 235
Wasserman Theatrical Enterprise, Inc. v. Harris Date Filed: December 26th, 1950 Citations: 77 A.2d 329, 137 Conn. 371, 1950 Conn. LEXIS 237
Assif v. Administrator Date Filed: January 2nd, 1951 Citations: 77 A.2d 772, 137 Conn. 393, 1951 Conn. LEXIS 124
Almada v. Administrator Date Filed: January 2nd, 1951 Citations: 77 A.2d 765, 137 Conn. 380, 1951 Conn. LEXIS 123
McCarthy v. Santangelo Date Filed: January 9th, 1951 Citations: 78 A.2d 240, 137 Conn. 410, 1951 Conn. LEXIS 127
Terry Square Motors, Inc. v. Haber Date Filed: January 9th, 1951 Citations: 78 A.2d 337, 137 Conn. 377, 1951 Conn. LEXIS 122
Santangelo v. Santangelo Date Filed: January 9th, 1951 Citations: 78 A.2d 245, 137 Conn. 404, 1951 Conn. LEXIS 126
Gustave Fischer Co. v. Morrison Date Filed: January 9th, 1951 Citations: 78 A.2d 242, 137 Conn. 399, 1951 Conn. LEXIS 125
Thomas v. Ganezer Date Filed: January 16th, 1951 Citations: 78 A.2d 539, 137 Conn. 415, 1951 Conn. LEXIS 128
Logan v. Jackson Date Filed: January 16th, 1951 Citations: 78 A.2d 341, 137 Conn. 436, 1951 Conn. LEXIS 131
Lomazzo v. King Date Filed: January 16th, 1951 Citations: 78 A.2d 538, 137 Conn. 434, 1951 Conn. LEXIS 130
Bisi v. American Automobile Insurance Date Filed: January 16th, 1951 Citations: 23 A.L.R. 2d 787, 78 A.2d 533, 137 Conn. 424, 1951 Conn. LEXIS 129
Housing Authority v. Pezenik Date Filed: January 23rd, 1951 Citations: 78 A.2d 546, 137 Conn. 442, 1951 Conn. LEXIS 133
Leclerc v. Administrator Date Filed: January 23rd, 1951 Citations: 78 A.2d 550, 137 Conn. 438, 1951 Conn. LEXIS 132
Cornwell v. Rosoff Date Filed: January 23rd, 1951 Citations: 78 A.2d 544, 137 Conn. 458, 1951 Conn. LEXIS 136
Trombly v. New York, New Haven & Hartford Railroad Date Filed: January 23rd, 1951 Citations: 78 A.2d 689, 137 Conn. 465, 1951 Conn. LEXIS 138
Czeplicki v. Fafnir Bearing Co. Date Filed: January 23rd, 1951 Citations: 78 A.2d 339, 137 Conn. 454, 1951 Conn. LEXIS 135
New Haven Tile & Floor Covering Co. v. Roman Date Filed: January 23rd, 1951 Citations: 78 A.2d 336, 137 Conn. 462, 1951 Conn. LEXIS 137
Dennis v. Shaw Date Filed: January 23rd, 1951 Citations: 78 A.2d 691, 137 Conn. 450, 1951 Conn. LEXIS 134
Saporiti v. Zoning Board of Appeals Date Filed: January 30th, 1951 Citations: 78 A.2d 741, 137 Conn. 478, 1951 Conn. LEXIS 140
Sudol v. Town of Manchester Date Filed: January 30th, 1951 Citations: 78 A.2d 739, 137 Conn. 484, 1951 Conn. LEXIS 141
Laube v. Stevenson Date Filed: January 30th, 1951 Citations: 25 A.L.R. 2d 592, 78 A.2d 693, 137 Conn. 469, 1951 Conn. LEXIS 139
Reboni v. Case Brothers, Inc. Date Filed: February 13th, 1951 Citations: 78 A.2d 887, 137 Conn. 501, 1951 Conn. LEXIS 142
DiCostanzo v. Tripodi Date Filed: February 13th, 1951 Citations: 78 A.2d 890, 137 Conn. 513, 1951 Conn. LEXIS 144
Richards v. Grace-New Haven Community Hospital Date Filed: February 13th, 1951 Citations: 79 A.2d 353, 137 Conn. 508, 1951 Conn. LEXIS 143
Silver v. Indemnity Insurance Date Filed: February 20th, 1951 Citations: 79 A.2d 355, 137 Conn. 525, 1951 Conn. LEXIS 146
Hoenig v. Lubetkin Date Filed: February 20th, 1951 Citations: 79 A.2d 278, 137 Conn. 516, 1951 Conn. LEXIS 145
Kriedel v. Krampitz Date Filed: February 20th, 1951 Citations: 79 A.2d 181, 137 Conn. 532, 1951 Conn. LEXIS 147
Adam v. Connecticut Medical Examining Board Date Filed: February 27th, 1951 Citations: 79 A.2d 350, 137 Conn. 535, 1951 Conn. LEXIS 148
Hagstrom v. Sargent Date Filed: February 27th, 1951 Citations: 79 A.2d 189, 137 Conn. 556, 1951 Conn. LEXIS 151
Meglio v. Comeau Date Filed: February 27th, 1951 Citations: 79 A.2d 187, 137 Conn. 551, 1951 Conn. LEXIS 150
Rhode Island Hospital National Bank v. Larson Date Filed: February 27th, 1951 Citations: 79 A.2d 182, 137 Conn. 541, 1951 Conn. LEXIS 149
Whitman Hotel Corporation v. Elliott & Watrous Engineering Co. Date Filed: March 13th, 1951 Citations: 79 A.2d 591, 137 Conn. 562, 1951 Conn. LEXIS 152
Antinozzi v. D. v. Frione & Co. Date Filed: March 13th, 1951 Citations: 79 A.2d 598, 137 Conn. 577, 1951 Conn. LEXIS 153
Scranton v. L. G. DeFelice & Son, Inc. Date Filed: March 13th, 1951 Citations: 79 A.2d 600, 137 Conn. 580, 1951 Conn. LEXIS 154
Zenik v. O'BRIEN Date Filed: March 20th, 1951 Citations: 79 A.2d 769, 137 Conn. 592, 1951 Conn. LEXIS 156
Klein v. DeRosa Date Filed: March 20th, 1951 Citations: 79 A.2d 773, 137 Conn. 586, 1951 Conn. LEXIS 155